Search icon

MEDIA DIGITTAL LLC - Florida Company Profile

Company Details

Entity Name: MEDIA DIGITTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIA DIGITTAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000126977
FEI/EIN Number 46-3650694

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 7112 MIRAMONTE, IRVINE, CA, 92618, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ANTWIONE Manager 515 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
BROWN BENJAMIN Manager 515 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
CLARK CAMEISHA Chief Executive Officer 7112 MIRAMONTE, IRVINE, CA, 92618
AHMIR CHRISTIAN Agent 360 BUSINESS INC, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-22 515 E LAS OLAS BOULEVARD, STE 120, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 360 BUSINESS INC, 3901 NW 79TH AVENUE, SUITE 113, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-03-16 AHMIR, CHRISTIAN -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 515 E LAS OLAS BOULEVARD, STE 120, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-03 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-10-11
AMENDED ANNUAL REPORT 2022-03-16
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-07-01
REINSTATEMENT 2018-04-03
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State